JOSEPH HELD COMPANY INC.
Headquarter
Name: | JOSEPH HELD COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1967 (58 years ago) |
Entity Number: | 215089 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 DUNMORE ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH HELD | Chief Executive Officer | 1827 HENDRICKSON CT., NORTH MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
C/O DANIEL PASTORE | DOS Process Agent | 8 DUNMORE ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 1827 HENDRICKSON CT., NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-10-03 | Address | 8 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2020-09-18 | 2024-10-03 | Address | 1827 HENDRICKSON CT., NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2008-08-01 | 2020-09-24 | Address | 1512 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2008-08-01 | 2020-09-18 | Address | 1512 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000086 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
200924000253 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
200918002006 | 2020-09-18 | AMENDMENT TO BIENNIAL STATEMENT | 2019-10-01 |
191001060201 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171013006061 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State